EASIPOINT MARKETING LIMITED
Status | DISSOLVED |
Company No. | 03353928 |
Category | Private Limited Company |
Incorporated | 16 Apr 1997 |
Age | 27 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 18 May 2021 |
Years | 3 years, 14 days |
SUMMARY
EASIPOINT MARKETING LIMITED is an dissolved private limited company with number 03353928. It was incorporated 27 years, 1 month, 15 days ago, on 16 April 1997 and it was dissolved 3 years, 14 days ago, on 18 May 2021. The company address is Restoration House Drumhead Road Restoration House Drumhead Road, Chorley, PR6 7DE, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 18 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 23 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Dissolution application strike off company
Date: 23 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Termination director company with name termination date
Date: 29 Apr 2020
Action Date: 23 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Shorrock
Termination date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 31 Jul 2019
Action Date: 27 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-27
Officer name: Mr Angel Custodio Gonzalez Lucas
Documents
Termination director company with name termination date
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric Charles Pierre Berge
Termination date: 2019-07-27
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guillaume De La Roche Aymon
Termination date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-23
Officer name: Frederic Herbaut
Documents
Appoint person director company with name date
Date: 19 Nov 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-23
Officer name: Mr Eric Charles Pierre Berge
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 13 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Change account reference date company previous extended
Date: 18 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-05-31
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Shorrock
Documents
Termination director company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Wilson
Documents
Termination secretary company with name
Date: 29 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trevor Wilson
Documents
Change account reference date company previous shortened
Date: 21 Jun 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Trevor Wilson
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Guillaume De La Roche Aymon
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary rodrigo lacerda
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed guillaume de la roche aymon
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed trevor wilson
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Resolution
Date: 07 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed rodrigo lacerda
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed frederic herbaut
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john craig
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edwin wetton
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from 28 restoration house drumhead road chorley north industrial estate chorley lancashire PR7 1HX
Documents
Legacy
Date: 19 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 27/02/2008 from restoration house drumhead road chorley north industrial estate chorley lancashire PR6 7DE
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from holly lane industrial estate holly lane atherstone warwickshire CV9 2RN
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 13 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 27 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type dormant
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Legacy
Date: 24 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/98; full list of members
Documents
Legacy
Date: 22 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/12/97
Documents
Certificate change of name company
Date: 28 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed irispath marketing LIMITED\certificate issued on 29/05/97
Documents
Legacy
Date: 23 May 1997
Category: Address
Type: 287
Description: Registered office changed on 23/05/97 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
7 ST. CRISPINS WAY,WELLINGBOROUGH,NN9 6SD
Number: | 07862462 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 LONDON ROAD,OXFORD,OX3 9AE
Number: | 06875709 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LOUGHTON,IG10 4LG
Number: | 06132256 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10296745 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET,MANCHESTER,M15 4PY
Number: | 04974974 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14A BRUNSWICK INDUSTRIAL PARK,LONDON,N11 1JL
Number: | 01292813 |
Status: | ACTIVE |
Category: | Private Limited Company |